RICCIARDI CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

14/08/2514 August 2025 NewNotification of Josef Ricciardi as a person with significant control on 2025-08-14

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-10-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 1 SPELLBROOK LANE EAST SPELLBROOK HERTFORDSHIRE CM22 7SE

View Document

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/03/1312 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/03/1011 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/12/0928 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DALE ANTHONY RICCIARDI / 28/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY RICCIARDI / 28/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF ROBERT RICCIARDI / 28/12/2009

View Document

28/12/0928 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 30 November 2008 with full list of shareholders

View Document

28/01/0928 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 4 PONDHOLTON DRIVE WITHAM ESSEX CM8 1QG

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company